About

Registered Number: SC249443
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 9 months ago)
Registered Address: 33 Spring Gardens, Edinburgh, EH8 8HR

 

Based in Edinburgh, Captureuk Ltd was founded on 14 May 2003. The companies directors are Boon, Mike, Boon, Michael, Mcculloch, Christopher, Power, John Joseph, Taylor, Mark Steadward. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOON, Michael 31 May 2005 14 January 2009 1
MCCULLOCH, Christopher 26 May 2012 05 November 2013 1
POWER, John Joseph 14 May 2003 16 December 2003 1
TAYLOR, Mark Steadward 14 May 2003 30 May 2005 1
Secretary Name Appointed Resigned Total Appointments
BOON, Mike 16 December 2003 31 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 10 April 2018
AA - Annual Accounts 21 January 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 05 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 08 June 2014
AA - Annual Accounts 06 April 2014
TM01 - Termination of appointment of director 05 November 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 21 February 2013
AP01 - Appointment of director 28 May 2012
AR01 - Annual Return 26 May 2012
AD01 - Change of registered office address 26 May 2012
AA - Annual Accounts 19 February 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AD01 - Change of registered office address 05 July 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 12 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
287 - Change in situation or address of Registered Office 19 November 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 19 June 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 09 June 2006
AAMD - Amended Accounts 02 June 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 07 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
287 - Change in situation or address of Registered Office 02 June 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 11 June 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.